logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Howard Benjamin

    Related profiles found in government register
  • Mr Paul Howard Benjamin
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, HA1 1RU, United Kingdom

      IIF 1 IIF 2
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 3
  • Mr Paul Benjamin
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 4
    • icon of address 603 The Helm, 4 Basin Approach, London, E16 2QX, United Kingdom

      IIF 5
    • icon of address Flat 603 The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 6
  • Paul Benjamin
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 603, The Helm, London, E16 2QX, England

      IIF 7
  • Mr Paul Howard Benjamin
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Berkeley Towers, 48 Westferry Circus, London, E14 9AP, United Kingdom

      IIF 8
  • Mr Paul Howard Benjamin
    English born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 603 The Helm, 4 Basin Approach, London, E16 2QX, United Kingdom

      IIF 9
  • Benjamin, Paul Howard
    British cafe owner born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 603 The Helm, 4 Basin Approach, London, E16 2QX, United Kingdom

      IIF 10
  • Benjamin, Paul Howard
    British catering manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59, Challenge House, Queens Road, Buckhurst Hill, IG9 5BU, England

      IIF 11
    • icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, IG9 5BU, United Kingdom

      IIF 12
    • icon of address 603 The Helm, 4 Basin Approach, London, E16 2QX, United Kingdom

      IIF 13
    • icon of address 603 The Helm, Basin Approach, London, E16 2QX, England

      IIF 14
  • Benjamin, Paul Howard
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Benjamin, Paul
    British catering manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 603 The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 20
  • Benjamin, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

      IIF 21
  • Benjamin, Paul Howard
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benjamin, Paul Howard
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Berkeley Towers, 48 Westferry Circus, London, E14 9AP

      IIF 26
  • Benjamin, Paul Howard
    British company director

    Registered addresses and corresponding companies
  • Benjamin, Paul
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 603, The Helm, London, E16 2QX, England

      IIF 30
  • Benjamin, Paul Howard

    Registered addresses and corresponding companies
    • icon of address 57-59, Challenge House, Queens Road, Buckhurst Hill, IG9 5BU, England

      IIF 31
    • icon of address 603, Basin Approach, London, E16 2QX, England

      IIF 32
  • Benjamin, Paul

    Registered addresses and corresponding companies
    • icon of address 603 The Helm, 4 Basin Approach, London, E16 2QX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 603 The Helm 4 Basin Approach, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -266,980 GBP2017-03-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Flat 603 The Helm 4 Basin Approach, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    754,117 GBP2017-03-31
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    PROTEIN HAUS LIMITED - 2018-10-18
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    179,130 GBP2017-03-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Flat 603 The Helm, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    TICKING BOXES LIMITED - 2024-09-27
    icon of address 603 The Helm 4 Basin Approach, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-08-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2020-03-05
    IIF 17 - Director → ME
  • 2
    CRAZY 4 CAFFEINE LTD. - 2006-06-21
    R.H. & V.A. JOHNSON LIMITED - 1999-11-04
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2011-05-10
    IIF 24 - Director → ME
  • 3
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2011-05-10
    IIF 23 - Director → ME
    icon of calendar 2006-06-21 ~ 2011-05-10
    IIF 28 - Secretary → ME
  • 4
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2011-05-10
    IIF 22 - Director → ME
    icon of calendar 2006-06-21 ~ 2011-05-10
    IIF 29 - Secretary → ME
  • 5
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -266,980 GBP2017-03-31
    Officer
    icon of calendar 2006-06-21 ~ 2011-05-10
    IIF 25 - Director → ME
    icon of calendar 2006-06-21 ~ 2011-05-10
    IIF 27 - Secretary → ME
  • 6
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    754,117 GBP2017-03-31
    Officer
    icon of calendar 2004-06-04 ~ 2011-07-28
    IIF 26 - Director → ME
  • 7
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2020-02-14
    IIF 14 - Director → ME
    icon of calendar 2019-10-29 ~ 2019-12-04
    IIF 11 - Director → ME
    icon of calendar 2019-12-05 ~ 2020-02-14
    IIF 32 - Secretary → ME
    icon of calendar 2019-12-02 ~ 2019-12-04
    IIF 31 - Secretary → ME
  • 8
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,927 GBP2017-03-31
    Officer
    icon of calendar 2017-05-30 ~ 2018-10-05
    IIF 18 - Director → ME
  • 9
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2019-07-04
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.